Advanced company searchLink opens in new window

PIAZZA ITALIANA LIMITED

Company number 11149784

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Oct 2023 CS01 Confirmation statement made on 27 October 2023 with updates
16 Aug 2023 AA Total exemption full accounts made up to 31 January 2023
23 Feb 2023 CH01 Director's details changed for Mr. Nikita Ivanov on 1 February 2023
31 Oct 2022 CS01 Confirmation statement made on 27 October 2022 with updates
21 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
27 Oct 2021 CS01 Confirmation statement made on 27 October 2021 with updates
25 Oct 2021 AA Micro company accounts made up to 31 January 2021
26 Jan 2021 AA Micro company accounts made up to 31 January 2020
29 Oct 2020 CS01 Confirmation statement made on 27 October 2020 with updates
18 Aug 2020 EW02 Withdrawal of the directors' residential address register information from the public register
18 Aug 2020 EW01 Withdrawal of the directors' register information from the public register
18 Aug 2020 EW01RSS Directors' register information at 18 August 2020 on withdrawal from the public register
12 Feb 2020 TM01 Termination of appointment of Cameron John Jones as a director on 30 January 2020
12 Feb 2020 AP01 Appointment of Mr. Nikita Ivanov as a director on 30 January 2020
08 Jan 2020 AD01 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT United Kingdom to 38 Threadneedle Street Ground Floor London EC2R 8AY on 8 January 2020
27 Oct 2019 CS01 Confirmation statement made on 27 October 2019 with updates
09 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
13 Sep 2019 PSC03 Notification of Sia "Piazza Italiana" as a person with significant control on 13 September 2019
13 Sep 2019 PSC07 Cessation of Nikita Ivanov as a person with significant control on 13 September 2019
15 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with no updates
17 Jun 2018 TM01 Termination of appointment of Nikita Ivanov as a director on 7 June 2018
24 Jan 2018 AP01 Appointment of Mr Cameron John Jones as a director on 23 January 2018
15 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-15
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted